COLLABRO HOLDINGS LIMITED: Filings
Overview
| Company Name | COLLABRO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC256806 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COLLABRO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Michael John Longton as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Change of details for Mr Clive Fowler as a person with significant control on Oct 20, 2017 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Clive Fowler on Oct 20, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||
Alterations to floating charge 2 | 16 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2568060003 | 18 pages | 466(Scot) | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Registration of charge SC2568060003, created on Sep 30, 2016 | 16 pages | MR01 | ||||||||||||||
Second filing for the appointment of Mr Thomas William Kennedy as a director | 3 pages | RP04AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0